Company NameGlamorous Look Ltd
Company StatusDissolved
Company Number08006151
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Jagdeep Gujara Singh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 July 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address376 Claremont Road
Manchester
M14 7WB
Director NameMs Kushwant Kour
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Barnwood Road
Manchester
M23 2ZB
Director NameMr Shamsher Singh
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
Secretary NameMrs Kushwant Kour
StatusResigned
Appointed23 October 2012(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG

Location

Registered Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

100 at £1Shamsher Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,360
Cash£6,879
Current Liabilities£47,856

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Appointment of Mr Jagdeep Gujara Singh as a director on 30 September 2015 (2 pages)
3 March 2016Appointment of Mr Jagdeep Gujara Singh as a director on 30 September 2015 (2 pages)
11 January 2016Termination of appointment of Kushwant Kour as a secretary on 1 April 2015 (1 page)
11 January 2016Termination of appointment of Kushwant Kour as a secretary on 1 April 2015 (1 page)
11 January 2016Termination of appointment of Shamsher Singh as a director on 1 April 2015 (1 page)
11 January 2016Termination of appointment of Shamsher Singh as a director on 1 April 2015 (1 page)
8 June 2015Director's details changed for Mr Shamsher Singh on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Shamsher Singh on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Shamsher Singh on 8 June 2015 (2 pages)
13 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
12 May 2015Registered office address changed from 3000 Aviator Way Manchester M22 5TG England to 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 3000 Aviator Way Manchester M22 5TG England to 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 12 May 2015 (1 page)
9 April 2015Registered office address changed from Office 21 the Enterprise Centre 34 Benchill Road Manchester Lancashire M22 8LF to 3000 Aviator Way Manchester M22 5TG on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Office 21 the Enterprise Centre 34 Benchill Road Manchester Lancashire M22 8LF to 3000 Aviator Way Manchester M22 5TG on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Office 21 the Enterprise Centre 34 Benchill Road Manchester Lancashire M22 8LF to 3000 Aviator Way Manchester M22 5TG on 9 April 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(3 pages)
22 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(3 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 November 2013Registered office address changed from Office 5 Enterprice Centre Benchill Road Manchester M22 8LF England on 30 November 2013 (1 page)
30 November 2013Registered office address changed from Office 5 Enterprice Centre Benchill Road Manchester M22 8LF England on 30 November 2013 (1 page)
13 September 2013Registered office address changed from 5 Green Walk Gatley Cheadle Cheshire SK8 4BN United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 5 Green Walk Gatley Cheadle Cheshire SK8 4BN United Kingdom on 13 September 2013 (1 page)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
23 October 2012Appointment of Mrs Kushwant Kour as a secretary (1 page)
23 October 2012Appointment of Mrs Kushwant Kour as a secretary (1 page)
6 October 2012Registered office address changed from Unit14 Hale Top Civic Centre, Wythenshawe Manchester M22 5RN United Kingdom on 6 October 2012 (1 page)
6 October 2012Registered office address changed from Unit14 Hale Top Civic Centre, Wythenshawe Manchester M22 5RN United Kingdom on 6 October 2012 (1 page)
6 October 2012Registered office address changed from Unit14 Hale Top Civic Centre, Wythenshawe Manchester M22 5RN United Kingdom on 6 October 2012 (1 page)
4 May 2012Termination of appointment of Kushwant Kour as a director (1 page)
4 May 2012Termination of appointment of Kushwant Kour as a director (1 page)
30 April 2012Registered office address changed from Unit 14 Haletop Civic Centre Manchester M23 2ZB England on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Unit 14 Haletop Civic Centre Manchester M23 2ZB England on 30 April 2012 (1 page)
19 April 2012Appointment of Mr Shamsher Singh as a director (2 pages)
19 April 2012Appointment of Mr Shamsher Singh as a director (2 pages)
26 March 2012Incorporation (20 pages)
26 March 2012Incorporation (20 pages)